|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2018
|
30 Jun 2018
Voluntary strike-off action has been suspended
|
|
|
26 Jun 2018
|
26 Jun 2018
Application to strike the company off the register
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Previous accounting period shortened from 30 April 2017 to 31 March 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Registered office address changed from 19 Cramond Avenue Edinburgh EH4 6NA to 37 Lothian Road Edinburgh EH1 2DJ on 5 April 2017
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
15 Aug 2015
|
15 Aug 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
15 Aug 2015
|
15 Aug 2015
Registered office address changed from Lairds Lodge Polkemmet Country Park Whitburn West Lothain EH47 0AD to 19 Cramond Avenue Edinburgh EH4 6NA on 15 August 2015
|
|
|
07 Aug 2015
|
07 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
17 May 2014
|
17 May 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 4 April 2013 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Director's details changed for Annemarie Crowe on 22 September 2012
|
|
|
11 Jul 2012
|
11 Jul 2012
Annual return made up to 4 April 2012 with full list of shareholders
|
|
|
23 Nov 2011
|
23 Nov 2011
Termination of appointment of Sally Eddington as a director
|